This company is commonly known as Ellis Asbestos Removal Ltd. The company was founded 13 years ago and was given the registration number 07405609. The firm's registered office is in MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester, Greater Manchester. This company's SIC code is 43290 - Other construction installation.
Name | : | ELLIS ASBESTOS REMOVAL LTD |
---|---|---|
Company Number | : | 07405609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 2010 |
End of financial year | : | 29 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Elsham Drive, Worsley Drive, Manchester, England, M28 0RU | Director | 13 October 2010 | Active |
15, Elsham Drive, Worsley, Manchester, England, M28 0RU | Secretary | 13 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2017-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-05 | Resolution | Resolution. | Download |
2017-12-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2013-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-04 | Officers | Termination secretary company with name. | Download |
2012-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.